AA |
Micro company financial statements for the year ending on February 29, 2024
filed on: 8th, April 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 20th, September 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, September 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
On July 4, 2022 new director was appointed.
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2022
filed on: 19th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 103a Queens House Queen Street Barnstaple EX32 8HJ. Change occurred on July 15, 2022. Company's previous address: The Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ England.
filed on: 15th, July 2022
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: July 15, 2022) of a secretary
filed on: 15th, July 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 15, 2022
filed on: 15th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 22nd, November 2021
|
accounts |
Free Download
(7 pages)
|
AD02 |
New sail address Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ. Change occurred at an unknown date. Company's previous address: C/O Hilary Beecroft 88 Gladesmore Road London N15 6TD England.
filed on: 12th, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2021
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2021
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 10, 2021
filed on: 10th, February 2021
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: February 9, 2021) of a secretary
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ. Change occurred on February 8, 2021. Company's previous address: C/O Underwood Wright Chartered Surveyors 23a the Quay Bideford Devon EX39 2EZ England.
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 5th, August 2020
|
accounts |
Free Download
(7 pages)
|
AD04 |
Registers new location: C/O Underwood Wright Chartered Surveyors 23a the Quay Bideford Devon EX39 2EZ.
filed on: 12th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
On October 25, 2019 new director was appointed.
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2019
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 27, 2019 new director was appointed.
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2019
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On May 4, 2017 director's details were changed
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 17, 2017 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 17, 2017 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 5th, December 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On September 28, 2016 director's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: August 5, 2016) of a secretary
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Underwood Wright Chartered Surveyors 23a the Quay Bideford Devon EX39 2EZ. Change occurred on August 8, 2016. Company's previous address: 88 Gladesmore Road London N15 6TD.
filed on: 8th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
On March 16, 2016 new director was appointed.
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 16, 2016
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 16, 2016
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 28, 2016
filed on: 7th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2015
filed on: 12th, February 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2014
filed on: 18th, February 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On February 11, 2013 director's details were changed
filed on: 12th, February 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2013
filed on: 12th, February 2013
|
annual return |
Free Download
(9 pages)
|
CH01 |
On February 11, 2013 director's details were changed
filed on: 11th, February 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On February 11, 2013 director's details were changed
filed on: 11th, February 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2012
filed on: 15th, February 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 2nd, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2011
filed on: 17th, February 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 21st, July 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 19, 2010 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 19, 2010 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 19, 2010 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 19, 2010 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, March 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2010
filed on: 19th, March 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 19th, June 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 19th, June 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to May 20, 2009 - Annual return with full member list
filed on: 20th, May 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 26/03/2009 from foot anstey solicitors senate court southernhay gardens exeter EX1 1NT
filed on: 26th, March 2009
|
address |
Free Download
(1 page)
|
288a |
On March 25, 2008 Director appointed
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On March 25, 2008 Director appointed
filed on: 25th, March 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to February 29, 2008 - Annual return with full member list
filed on: 29th, February 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On February 8, 2008 Director resigned
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On February 8, 2008 New director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 8, 2008 New director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 8, 2008 New secretary appointed;new director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 8, 2008 New director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 8, 2008 New director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 8, 2008 New director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On February 8, 2008 Secretary resigned;director resigned
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On February 8, 2008 New secretary appointed;new director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 8, 2008 New director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On February 8, 2008 Director resigned
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 8, 2008 Secretary resigned;director resigned
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2007
|
incorporation |
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2007
|
incorporation |
Free Download
(24 pages)
|